Korea Captain Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 1997)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HACKREMCO (NO.1098) LIMITED
Company type Private Limited Company , Active Company Number 03141093 Record last updated Thursday, July 12, 2018 1:54:10 AM UTC Official Address 5 Floor 6 St. Andrew Street Castle Baynard There are 1,170 companies registered at this street
Postal Code EC4A3AE
Visits Searches Ok Su Yi (born on Jun 27, 1943), 2 companies
Document Type Publication date Download link Registry Jun 29, 2018 Resignation of one Secretary (a man) Financials Jun 29, 2017 Annual accounts Registry Jan 24, 2017 Confirmation statement made , with updates Registry Dec 28, 2016 Resignation of one Director Registry Dec 24, 2016 Resignation of one Manager and one Director (a man) Registry Dec 21, 2016 Change of particulars for director Registry Dec 15, 2016 Appointment of a person as Director Registry Dec 14, 2016 Appointment of a man as Director Financials Jul 13, 2016 Annual accounts Registry Jul 4, 2016 Change of registered office address Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 28, 2016 Annual return Registry Oct 1, 2015 Change of registered office address Financials Aug 12, 2015 Annual accounts Registry Mar 11, 2015 Appointment of a person as Director Registry Jan 20, 2015 Annual return Registry Jan 20, 2015 Resignation of one Director Registry Jan 19, 2015 Resignation of one Director 2594690... Registry Jan 19, 2015 Resignation of one Director Registry Jan 19, 2015 Resignation of one Director 2594690... Registry Jan 19, 2015 Resignation of one Director Registry Jan 19, 2015 Resignation of one Director 2594690... Financials Jul 15, 2014 Annual accounts Registry Jul 15, 2014 Appointment of a man as Manager and Director Registry Jul 6, 2014 Resignation of one Managing Director Of Kccl and one Director (a man) Registry Feb 10, 2014 Annual return Registry Feb 4, 2014 Appointment of a person as Director Registry Feb 4, 2014 Appointment of a person as Secretary Registry Feb 4, 2014 Resignation of one Secretary Registry Oct 31, 2013 Auditor's letter of resignation Registry Sep 19, 2013 Resignation of one Secretary (a man) Registry Aug 12, 2013 Appointment of a man as Manager and Director Financials Jul 19, 2013 Annual accounts Registry Apr 25, 2013 Appointment of a person as Director Registry Apr 25, 2013 Resignation of one Director Registry Apr 25, 2013 Resignation of one Director 2590795... Registry Apr 25, 2013 Resignation of one Director Registry Mar 27, 2013 Annual return Registry Mar 21, 2013 Resignation of one Manager and one Director (a man) Registry Feb 19, 2013 Resignation of one Manager and one Director (a man) 3141... Financials May 15, 2012 Annual accounts Registry Feb 19, 2012 Appointment of a man as Manager and Director Registry Jan 3, 2012 Annual return Registry Oct 5, 2011 Appointment of a person as Director Registry Oct 5, 2011 Appointment of a person as Director 2660778... Registry Oct 5, 2011 Resignation of one Director Registry Oct 5, 2011 Resignation of one Director 2660778... Registry Oct 5, 2011 Appointment of a person as Director Registry Oct 5, 2011 Resignation of one Director Registry Oct 5, 2011 Resignation of one Director 2660746... Registry Oct 5, 2011 Resignation of one Director Registry Oct 1, 2011 Resignation of 3 people: one Senior Manager, one Business Executive, one European & African E&p Vice President and one Director (a man) Registry Aug 11, 2011 Resolution Registry Aug 11, 2011 Solvency statement Registry Aug 11, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 11, 2011 Section 175 comp act 06 08 Registry Aug 11, 2011 Statement of capital Financials Apr 4, 2011 Annual accounts Registry Mar 30, 2011 Appointment of a person as Director Registry Mar 29, 2011 Resignation of one Director Registry Mar 16, 2011 Resignation of one Business Executive and one Director (a man) Registry Feb 8, 2011 Auditor's letter of resignation Registry Jan 17, 2011 Auditor's letter of resignation 8373193... Registry Dec 29, 2010 Annual return Registry Dec 17, 2010 Appointment of a person as Director Registry Dec 17, 2010 Appointment of a person as Director 2605465... Registry Dec 17, 2010 Appointment of a person as Director Registry Dec 17, 2010 Appointment of a person as Director 2605456... Registry Dec 17, 2010 Appointment of a person as Director Registry Dec 16, 2010 Resignation of one Director Registry Dec 16, 2010 Resignation of one Director 2605479... Registry Dec 16, 2010 Resignation of one Director Registry Dec 16, 2010 Resignation of one Director 2605479... Registry Dec 16, 2010 Resignation of one Director Registry Dec 1, 2010 Three appointments: 3 men Registry Aug 4, 2010 Change of registered office address Financials Jul 2, 2010 Annual accounts Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Annual return Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of particulars for director 2608129... Registry Jan 10, 2010 Change of particulars for director Registry Jan 9, 2010 Change of particulars for director 2608129... Registry Nov 9, 2009 Appointment of a person as Secretary Registry Nov 9, 2009 Resignation of one Secretary Registry Nov 2, 2009 Appointment of a man as Secretary Financials Oct 30, 2009 Annual accounts Registry Oct 1, 2009 Appointment of a person Registry Oct 1, 2009 Resignation of a person Registry Sep 1, 2009 Appointment of a man as Director and Business Executive Registry May 29, 2009 Resolution Registry May 29, 2009 Miscellaneous document Registry May 29, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 29, 2009 Solvency statement Registry May 29, 2009 Section 175 comp act 06 08 Registry Mar 10, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 24, 2009 Resolution Registry Feb 24, 2009 Alteration to memorandum and articles Registry Jan 19, 2009 Appointment of a person Registry Jan 19, 2009 Appointment of a person 2628315...